Name: | 1804 76TH STREET, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Feb 2006 (19 years ago) |
Entity Number: | 3323811 |
ZIP code: | 11021 |
County: | Kings |
Place of Formation: | New York |
Address: | 107 Northern Blvd, Suite 402, Great Neck, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
1804 76TH STREET, LLC | DOS Process Agent | 107 Northern Blvd, Suite 402, Great Neck, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2009-07-23 | 2024-02-02 | Address | 73 WORTMAN AVE., BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
2006-02-22 | 2009-07-23 | Address | 2744 ATLANTIC AVENUE, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202004880 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
220520002496 | 2022-05-20 | BIENNIAL STATEMENT | 2022-02-01 |
211013002873 | 2021-10-13 | BIENNIAL STATEMENT | 2021-10-13 |
140415002340 | 2014-04-15 | BIENNIAL STATEMENT | 2014-02-01 |
120323002040 | 2012-03-23 | BIENNIAL STATEMENT | 2012-02-01 |
100305002865 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
090723000826 | 2009-07-23 | CERTIFICATE OF CHANGE | 2009-07-23 |
080307002627 | 2008-03-07 | BIENNIAL STATEMENT | 2008-02-01 |
060222000587 | 2006-02-22 | ARTICLES OF ORGANIZATION | 2006-02-22 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State